About

Registered Number: SC113969
Date of Incorporation: 11/10/1988 (35 years and 8 months ago)
Company Status: Liquidation
Registered Address: 5th Floor Atlantic House, 45 Hope Street, Glasgow, G2 6AE

 

Easy Tile Ltd was registered on 11 October 1988 and are based in Glasgow, it's status at Companies House is "Liquidation". We don't currently know the number of employees at Easy Tile Ltd. Easy Tile Ltd has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VILLIS, Michael N/A - 1
Secretary Name Appointed Resigned Total Appointments
CAMERON, Roberta 30 October 1996 24 May 2006 1
PRICE, Brenda 24 May 2006 13 September 2006 1
VILLIS, Margaret Eileen Ralston N/A 30 October 1996 1
YEAGEN, Marina 13 September 2006 25 September 2008 1

Filing History

Document Type Date
363a - Annual Return 26 February 2009
RESOLUTIONS - N/A 11 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
AA - Annual Accounts 16 October 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 13 November 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 25 August 2005
RESOLUTIONS - N/A 28 June 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 09 January 2003
287 - Change in situation or address of Registered Office 06 April 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 02 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2001
363s - Annual Return 13 March 2001
287 - Change in situation or address of Registered Office 13 March 2001
AA - Annual Accounts 28 January 2001
410(Scot) - N/A 22 August 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 31 January 2000
287 - Change in situation or address of Registered Office 18 January 2000
363s - Annual Return 02 March 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 04 March 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 14 March 1997
AA - Annual Accounts 30 January 1997
288b - Notice of resignation of directors or secretaries 11 November 1996
288a - Notice of appointment of directors or secretaries 11 November 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 01 February 1996
287 - Change in situation or address of Registered Office 17 March 1995
363s - Annual Return 17 March 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 04 March 1994
AA - Annual Accounts 01 February 1994
410(Scot) - N/A 21 May 1993
363s - Annual Return 24 March 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 25 February 1992
AA - Annual Accounts 30 January 1992
363a - Annual Return 18 March 1991
RESOLUTIONS - N/A 01 March 1991
AA - Annual Accounts 09 November 1990
363 - Annual Return 04 May 1990
288 - N/A 21 June 1989
CERTNM - Change of name certificate 13 February 1989
288 - N/A 07 February 1989
288 - N/A 07 February 1989
287 - Change in situation or address of Registered Office 07 February 1989
NEWINC - New incorporation documents 11 October 1988

Mortgages & Charges

Description Date Status Charge by
Standard security 18 August 2000 Outstanding

N/A

Floating charge 14 May 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.